Nantwich
Cheshire
CW5 6BP
Director Name | Mr Andrew Downie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(43 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr George Franks |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | National Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nwf Agriculture Wardle Nantwich Cheshire CW5 6AQ |
Director Name | Mr Robert Warrington |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(45 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich, Cheshire CW5 6BP |
Director Name | Miss Heather Louise Stanway |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Jonathan George Moray Geddes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(49 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(50 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Tom Harland |
---|---|
Status | Current |
Appointed | 01 March 2024(50 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Derek Leonard Cooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Barnes Brow Newton Hall Lane Mobberley Cheshire WA16 7LW |
Director Name | Mr John Wilfred McKay |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Rylands Morton Oswestry Salop SY10 8BQ Wales |
Director Name | Mr Anthony John Chadwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 23 Sandbach Road Church Lawton Stoke On Trent Staffordshire ST7 3DW |
Secretary Name | Mr Michael Dean Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Farm Winsford Road Wettenhall Winsford Cheshire CW7 4DL |
Director Name | Mr Ian Alexander Kenmuir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr David Warrington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 May 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Graham Robert Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2007) |
Role | Chief Executive |
Correspondence Address | 216 Main Road Goostrey Crewe Cheshire CW4 8PE |
Secretary Name | Linda Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 21 Cornelia Crescent Belvidere Shrewsbury Shropshire SY2 5NA Wales |
Director Name | Dominic Richard Aldcroft |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2005) |
Role | Commercial Director |
Correspondence Address | 18 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(30 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr Graham John Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2006) |
Role | Production Director |
Country of Residence | Germany |
Correspondence Address | 23 Park Hill Road Ilfracombe Devon EX34 8HL |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pleasington Old Hall Old Hall Lane Pleasington Blackburn Lancashire BB2 6RJ |
Director Name | Mr Kevin Robert Kennerley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office Farm Chorlton Lane Malpas Cheshire SY14 7ES Wales |
Director Name | Mr Mark Henry Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhydycilgwyn Rhewl Ruthin Clwyd LL15 2UB Wales |
Director Name | Mr Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chapel Farmhouse Chapel Lane Mouldsworth Chester Cheshire CH3 8BF Wales |
Director Name | Mr John Keith Acornley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Newton Road Odstone Warwickshire CV13 0QU |
Director Name | Ms Caroline Russett |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(35 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 July 2009) |
Role | HR Manager |
Correspondence Address | 164 Crewe Road Haslington Crewe Cheshire CW1 5RN |
Director Name | Mr Johnathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Elmbridge Green Droitwich Worcester WR4 0NH |
Director Name | Mr Steven Robert Howe-Schalow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Ian Simpson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 June 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Andrew Jackson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Mark Ian Evington |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(41 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Robert John Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mrs Annette Jane Dale |
---|---|
Status | Resigned |
Appointed | 01 November 2023(50 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Website | nwfagriculture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 260980 |
Telephone region | Tarporley |
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nwf Agriculture Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £129,933,000 |
Gross Profit | £12,084,000 |
Net Worth | £12,035,000 |
Cash | £431,000 |
Current Liabilities | £20,768,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
24 June 2009 | Delivered on: 1 July 2009 Persons entitled: Michael Dean Cookson, Graham Robert Scott, Kevin Robert Kennerley and Stephen Robert Andrew as Trustees of the Nwf Group Benefits Scheme Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the assets being the whole of the property (including uncalled capital) from time to time comprised in the property and undertaking of the company. Outstanding |
---|---|
4 January 2006 | Delivered on: 5 January 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 May 1998 | Delivered on: 8 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Full accounts made up to 31 May 2019 (31 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
29 October 2018 | Full accounts made up to 31 May 2018 (31 pages) |
19 July 2018 | Appointment of Mr Robert Warrington as a director on 1 June 2018 (2 pages) |
18 May 2018 | Termination of appointment of Matthew James Wood as a director on 1 May 2018 (1 page) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
10 November 2017 | Full accounts made up to 31 May 2017 (31 pages) |
10 November 2017 | Full accounts made up to 31 May 2017 (31 pages) |
2 August 2017 | Appointment of Mr George Franks as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr George Franks as a director on 2 August 2017 (2 pages) |
7 July 2017 | Termination of appointment of Ian Simpson as a director on 21 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Ian Simpson as a director on 21 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Matthew James Wood as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Matthew James Wood as a director on 1 June 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 May 2016 (36 pages) |
25 October 2016 | Full accounts made up to 31 May 2016 (36 pages) |
20 September 2016 | Termination of appointment of Andrew Jackson as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Andrew Jackson as a director on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
24 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (20 pages) |
24 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (20 pages) |
24 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (20 pages) |
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 September 2015 | Full accounts made up to 31 May 2015 (26 pages) |
23 September 2015 | Full accounts made up to 31 May 2015 (26 pages) |
22 September 2015 | Appointment of Mr Robert John Thomas as a director on 7 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Robert John Thomas as a director on 7 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Robert John Thomas as a director on 7 September 2015 (2 pages) |
22 June 2015 | Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page) |
3 March 2015 | Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Appointment of Mr Andrew Jackson as a director on 7 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Steven Robert Howe-Schalow as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Steven Robert Howe-Schalow as a director on 7 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Andrew Jackson as a director on 7 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Andrew Jackson as a director on 7 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Steven Robert Howe-Schalow as a director on 7 October 2014 (1 page) |
14 August 2014 | Full accounts made up to 31 May 2014 (26 pages) |
14 August 2014 | Full accounts made up to 31 May 2014 (26 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 May 2014 | Termination of appointment of David Warrington as a director (1 page) |
22 May 2014 | Director's details changed for Mr Ian Simpson on 16 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Ian Simpson on 16 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of David Warrington as a director (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 August 2013 | Full accounts made up to 31 May 2013 (24 pages) |
21 August 2013 | Full accounts made up to 31 May 2013 (24 pages) |
25 July 2013 | Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr David Warrington on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr David Warrington on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Steven Robert Howe-Schalow on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Ian Alexander Kenmuir on 25 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Ian Alexander Kenmuir on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Steven Robert Howe-Schalow on 25 July 2013 (2 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
10 August 2012 | Full accounts made up to 31 May 2012 (24 pages) |
10 August 2012 | Full accounts made up to 31 May 2012 (24 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Full accounts made up to 31 May 2011 (23 pages) |
22 August 2011 | Full accounts made up to 31 May 2011 (23 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (23 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (23 pages) |
19 March 2010 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
19 March 2010 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
19 March 2010 | Appointment of Mr Ian Simpson as a director (2 pages) |
19 March 2010 | Appointment of Mr Ian Simpson as a director (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mr Ian Alexander Kenmuir on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ian Alexander Kenmuir on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for David Warrington on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Warrington on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for David Warrington on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ian Alexander Kenmuir on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Steven Robert Howe-Schalow on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Steven Robert Howe-Schalow on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Steven Robert Howe-Schalow on 2 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 May 2009 (23 pages) |
1 October 2009 | Full accounts made up to 31 May 2009 (23 pages) |
11 September 2009 | Director appointed steven robert howe-schalow (2 pages) |
11 September 2009 | Director appointed steven robert howe-schalow (2 pages) |
28 July 2009 | Appointment terminated director caroline russett (1 page) |
28 July 2009 | Appointment terminated director caroline russett (1 page) |
28 July 2009 | Appointment terminated director stephen andrew (1 page) |
28 July 2009 | Appointment terminated director stephen andrew (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
30 March 2009 | Director appointed mr johnathan richard ford (2 pages) |
30 March 2009 | Director appointed mr johnathan richard ford (2 pages) |
27 March 2009 | Director appointed ms caroline russett (1 page) |
27 March 2009 | Director appointed ms caroline russett (1 page) |
26 March 2009 | Director appointed mr stephen robert andrew (2 pages) |
26 March 2009 | Director appointed mr stephen robert andrew (2 pages) |
1 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (21 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (21 pages) |
1 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
12 October 2007 | Full accounts made up to 31 May 2007 (19 pages) |
12 October 2007 | Full accounts made up to 31 May 2007 (19 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
5 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 May 2006 (19 pages) |
2 November 2006 | Full accounts made up to 31 May 2006 (19 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 May 2005 (17 pages) |
25 October 2005 | Full accounts made up to 31 May 2005 (17 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
21 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
26 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
4 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
4 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
4 December 2003 | Return made up to 09/11/03; full list of members
|
4 December 2003 | Return made up to 09/11/03; full list of members
|
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
3 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Full accounts made up to 31 May 2001 (16 pages) |
26 November 2001 | Full accounts made up to 31 May 2001 (16 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
29 November 2000 | Return made up to 09/11/00; full list of members
|
29 November 2000 | Return made up to 09/11/00; full list of members
|
29 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
17 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
17 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 May 1997 (13 pages) |
25 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 May 1997 (13 pages) |
18 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
18 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
18 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
18 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 December 1995 | Return made up to 09/11/95; full list of members
|
5 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
5 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
5 December 1995 | Return made up to 09/11/95; full list of members
|
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
10 April 1987 | Company name changed north western feeds LIMITED\certificate issued on 10/04/87 (2 pages) |
10 April 1987 | Company name changed north western feeds LIMITED\certificate issued on 10/04/87 (2 pages) |
28 July 1979 | Memorandum and Articles of Association (17 pages) |
28 July 1979 | Memorandum and Articles of Association (17 pages) |
7 June 1973 | Incorporation (19 pages) |
7 June 1973 | Certificate of incorporation (1 page) |
7 June 1973 | Incorporation (19 pages) |
7 June 1973 | Certificate of incorporation (1 page) |